DEE'S DOMICILIARY CARE SERVICES LIMITED
Status | DISSOLVED |
Company No. | 06624862 |
Category | Private Limited Company |
Incorporated | 19 Jun 2008 |
Age | 15 years, 10 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 30 Aug 2019 |
Years | 4 years, 7 months, 28 days |
SUMMARY
DEE'S DOMICILIARY CARE SERVICES LIMITED is an dissolved private limited company with number 06624862. It was incorporated 15 years, 10 months, 8 days ago, on 19 June 2008 and it was dissolved 4 years, 7 months, 28 days ago, on 30 August 2019. The company address is 8a Carlton Crescent, Southampton, SO15 2EZ.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 30 May 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary appointment of liquidator
Date: 13 Dec 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary removal of liquidator by court
Date: 13 Dec 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 05 Jul 2018
Action Date: 23 Apr 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-04-23
Documents
Change registered office address company with date old address new address
Date: 15 May 2017
Action Date: 15 May 2017
Category: Address
Type: AD01
New address: 8a Carlton Crescent Southampton SO15 2EZ
Change date: 2017-05-15
Old address: Adelaide House Portsmouth Road Bursledon Southampton Hampshire SO31 8EQ
Documents
Liquidation voluntary statement of affairs
Date: 11 May 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 11 May 2017
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 11 May 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2016
Action Date: 19 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-19
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2015
Action Date: 19 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-19
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2014
Action Date: 19 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-19
Documents
Appoint person director company with name
Date: 11 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Craig Procter
Documents
Termination director company with name
Date: 11 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hayley Procter
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2013
Action Date: 19 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-19
Documents
Appoint person director company with name
Date: 15 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Hayley Procter
Documents
Accounts amended with made up date
Date: 18 Apr 2013
Action Date: 31 Mar 2011
Category: Accounts
Type: AAMD
Made up date: 2011-03-31
Documents
Accounts amended with made up date
Date: 18 Apr 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AAMD
Made up date: 2012-03-31
Documents
Legacy
Date: 26 Mar 2013
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jul 2012
Action Date: 19 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-19
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change account reference date company previous shortened
Date: 25 Oct 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
Made up date: 2011-06-30
New date: 2011-03-31
Documents
Change account reference date company previous extended
Date: 02 Aug 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA01
New date: 2011-06-30
Made up date: 2011-03-31
Documents
Change account reference date company previous shortened
Date: 14 Jul 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
Made up date: 2011-06-30
New date: 2011-03-31
Documents
Change registered office address company with date old address
Date: 14 Jul 2011
Action Date: 14 Jul 2011
Category: Address
Type: AD01
Change date: 2011-07-14
Old address: 41 Park Road Freemantle Southampton Hampshire SO15 3AW
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2011
Action Date: 19 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-19
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Jul 2010
Action Date: 19 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-19
Documents
Change person director company with change date
Date: 27 Jul 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mrs. Doreen Elizabeth Anne Bennett
Documents
Capital allotment shares
Date: 22 Apr 2010
Action Date: 19 Jun 2008
Category: Capital
Type: SH01
Date: 2008-06-19
Capital : 101 GBP
Documents
Capital allotment shares
Date: 30 Mar 2010
Action Date: 01 Jul 2008
Category: Capital
Type: SH01
Capital : 3 GBP
Date: 2008-07-01
Documents
Capital allotment shares
Date: 30 Mar 2010
Action Date: 01 Jul 2008
Category: Capital
Type: SH01
Date: 2008-07-01
Capital : 2 GBP
Documents
Accounts with accounts type total exemption small
Date: 19 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 07 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/06/09; full list of members
Documents
Legacy
Date: 14 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director hayley jewett
Documents
Legacy
Date: 14 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director craig procter
Documents
Legacy
Date: 27 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed hayley jewett
Documents
Legacy
Date: 27 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed craig procter
Documents
Legacy
Date: 20 Dec 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Certificate change of name company
Date: 16 Sep 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed dees domiciliary services LTD\certificate issued on 16/09/08
Documents
Some Companies
CAMEL PROJECTS (CHERRY HINTON) LTD
10 ST EDWARDS PASSAGE,CAMBRIDGE,CB2 3PJ
Number: | 10744557 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 15 LATTON BUSH BUSINESS CENTRE,HARLOW,CM18 7BH
Number: | 07771414 |
Status: | ACTIVE |
Category: | Private Limited Company |
MONFORT PROPERTY MANAGEMENT LIMITED
57 SANDFORD AVENUE,LONDON,N22 5EJ
Number: | 05928416 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O ACUMEN ACCOUNTANTS, 37TH FLOOR, 1,LONDON,E14 5AA
Number: | 11519043 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 22 MUSHROOM BUSINESS PARK,NAZEING,EN9 2DY
Number: | 11263762 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST JOHN'S HOUSE,CHICHESTER,PO19 1UU
Number: | 09999702 |
Status: | ACTIVE |
Category: | Private Limited Company |